Company NameRafiq Marfani Limited
DirectorsJohn Tariq Marfani and Simon Rafiq Marfani
Company StatusActive
Company Number08428224
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Tariq Marfani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Director NameMr Simon Rafiq Marfani
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Secretary NameMrs Lili Marfani
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN

Location

Registered Address1 Ogden Street
Didsbury
Manchester
M20 6DN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

28 March 2013Delivered on: 13 April 2013
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 456-458 barlow moor road, chorlton, manchester t/no GM48496 a fixed charge over all shares rights benefits, a first floating charge over all stock goods, see image for full details.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
23 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
28 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Change of share class name or designation (2 pages)
28 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
14 November 2017Satisfaction of charge 1 in full (6 pages)
14 November 2017Satisfaction of charge 1 in full (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Director's details changed for Mr John Tariq Marfani on 1 March 2015 (2 pages)
17 March 2015Secretary's details changed for Mrs Lili Marfani on 1 March 2015 (1 page)
17 March 2015Secretary's details changed for Mrs Lili Marfani on 1 March 2015 (1 page)
17 March 2015Director's details changed for Mr Simon Rafiq Marfani on 1 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Simon Rafiq Marfani on 1 March 2015 (2 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Secretary's details changed for Mrs Lili Marfani on 1 March 2015 (1 page)
17 March 2015Director's details changed for Mr Simon Rafiq Marfani on 1 March 2015 (2 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Director's details changed for Mr John Tariq Marfani on 1 March 2015 (2 pages)
17 March 2015Director's details changed for Mr John Tariq Marfani on 1 March 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
9 July 2013Registered office address changed from 386-388 Palatine Road Northenden Manchester M22 4FZ United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 386-388 Palatine Road Northenden Manchester M22 4FZ United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 386-388 Palatine Road Northenden Manchester M22 4FZ United Kingdom on 9 July 2013 (2 pages)
30 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(4 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 March 2013Incorporation (27 pages)
4 March 2013Incorporation (27 pages)